Founded in 1988, Orient Holdings Ltd has its registered office in Tameside, Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wood, Elsie Mary, Wood, Steven Clive, Baddeley, Hazel, Galley, John James, Wood, Clive Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Elsie Mary | N/A | - | 1 |
WOOD, Steven Clive | 01 July 1995 | - | 1 |
GALLEY, John James | 01 July 1995 | 09 February 2001 | 1 |
WOOD, Clive Stuart | N/A | 09 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADDELEY, Hazel | 01 July 1995 | 11 April 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 25 June 2018 | |
PSC01 - N/A | 25 June 2018 | |
PSC07 - N/A | 25 June 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
SH01 - Return of Allotment of shares | 05 January 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
CH03 - Change of particulars for secretary | 14 May 2012 | |
AA - Annual Accounts | 30 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AR01 - Annual Return | 25 May 2011 | |
RESOLUTIONS - N/A | 07 January 2011 | |
MAR - Memorandum and Articles - used in re-registration | 07 January 2011 | |
CERT10 - Re-registration of a company from public to private | 07 January 2011 | |
RR02 - Application by a public company for re-registration as a private limited company | 07 January 2011 | |
CC04 - Statement of companies objects | 07 January 2011 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
363a - Annual Return | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
AA - Annual Accounts | 16 May 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 11 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 22 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 10 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
395 - Particulars of a mortgage or charge | 17 October 2003 | |
AA - Annual Accounts | 16 July 2003 | |
363s - Annual Return | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 06 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2002 | |
287 - Change in situation or address of Registered Office | 16 August 2002 | |
CERTNM - Change of name certificate | 15 August 2002 | |
CERTNM - Change of name certificate | 31 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 27 June 2002 | |
395 - Particulars of a mortgage or charge | 25 April 2002 | |
395 - Particulars of a mortgage or charge | 25 April 2002 | |
395 - Particulars of a mortgage or charge | 22 February 2002 | |
AA - Annual Accounts | 31 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2001 | |
363s - Annual Return | 17 May 2001 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 11 May 2000 | |
395 - Particulars of a mortgage or charge | 29 February 2000 | |
395 - Particulars of a mortgage or charge | 06 September 1999 | |
395 - Particulars of a mortgage or charge | 06 September 1999 | |
AA - Annual Accounts | 27 May 1999 | |
363s - Annual Return | 27 May 1999 | |
395 - Particulars of a mortgage or charge | 29 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 21 May 1998 | |
395 - Particulars of a mortgage or charge | 29 August 1997 | |
363s - Annual Return | 06 June 1997 | |
AA - Annual Accounts | 09 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 1997 | |
395 - Particulars of a mortgage or charge | 15 April 1997 | |
395 - Particulars of a mortgage or charge | 15 April 1997 | |
RESOLUTIONS - N/A | 18 July 1996 | |
RESOLUTIONS - N/A | 18 July 1996 | |
CERT5 - Re-registration of a company from private to public | 18 July 1996 | |
AUDR - Auditor's report | 18 July 1996 | |
BS - Balance sheet | 18 July 1996 | |
MAR - Memorandum and Articles - used in re-registration | 18 July 1996 | |
AUDS - Auditor's statement | 18 July 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 18 July 1996 | |
43(3) - Application by a private company for re-registration as a public company | 18 July 1996 | |
363s - Annual Return | 22 May 1996 | |
AA - Annual Accounts | 13 May 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 March 1996 | |
395 - Particulars of a mortgage or charge | 07 March 1996 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 19 July 1995 | |
363s - Annual Return | 22 May 1995 | |
395 - Particulars of a mortgage or charge | 15 May 1995 | |
AA - Annual Accounts | 02 May 1995 | |
287 - Change in situation or address of Registered Office | 20 June 1994 | |
363s - Annual Return | 18 May 1994 | |
395 - Particulars of a mortgage or charge | 13 May 1994 | |
395 - Particulars of a mortgage or charge | 13 May 1994 | |
395 - Particulars of a mortgage or charge | 09 May 1994 | |
AA - Annual Accounts | 06 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1994 | |
AA - Annual Accounts | 19 October 1993 | |
395 - Particulars of a mortgage or charge | 05 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1993 | |
363s - Annual Return | 25 May 1993 | |
395 - Particulars of a mortgage or charge | 12 June 1992 | |
RESOLUTIONS - N/A | 19 May 1992 | |
RESOLUTIONS - N/A | 19 May 1992 | |
RESOLUTIONS - N/A | 19 May 1992 | |
363s - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 19 May 1992 | |
MEM/ARTS - N/A | 06 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
123 - Notice of increase in nominal capital | 10 April 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 April 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 February 1992 | |
288 - N/A | 07 October 1991 | |
AA - Annual Accounts | 27 August 1991 | |
287 - Change in situation or address of Registered Office | 13 June 1991 | |
363a - Annual Return | 17 May 1991 | |
363 - Annual Return | 15 November 1990 | |
288 - N/A | 23 February 1990 | |
AA - Annual Accounts | 21 February 1990 | |
363 - Annual Return | 21 February 1990 | |
RESOLUTIONS - N/A | 15 January 1990 | |
395 - Particulars of a mortgage or charge | 05 January 1990 | |
288 - N/A | 18 July 1989 | |
395 - Particulars of a mortgage or charge | 25 February 1989 | |
288 - N/A | 14 February 1989 | |
288 - N/A | 07 February 1989 | |
PUC 2 - N/A | 31 August 1988 | |
395 - Particulars of a mortgage or charge | 12 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 August 1988 | |
287 - Change in situation or address of Registered Office | 18 April 1988 | |
288 - N/A | 18 April 1988 | |
288 - N/A | 18 April 1988 | |
CERTNM - Change of name certificate | 21 March 1988 | |
NEWINC - New incorporation documents | 10 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 October 2003 | Fully Satisfied |
N/A |
Legal charge | 17 April 2002 | Fully Satisfied |
N/A |
Legal charge | 17 April 2002 | Fully Satisfied |
N/A |
Debenture | 18 February 2002 | Fully Satisfied |
N/A |
Legal mortgage | 18 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 23 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 23 August 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 August 1998 | Fully Satisfied |
N/A |
Commercial mortgage deed | 20 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 07 April 1997 | Fully Satisfied |
N/A |
Legal mortgage | 07 April 1997 | Fully Satisfied |
N/A |
Debenture | 26 February 1996 | Fully Satisfied |
N/A |
Deed of assignment of rental income | 10 May 1995 | Fully Satisfied |
N/A |
Commercial mortgage deed | 26 April 1994 | Fully Satisfied |
N/A |
Floating charge | 26 April 1994 | Fully Satisfied |
N/A |
Legal charge | 21 April 1994 | Fully Satisfied |
N/A |
Debenture | 30 September 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 June 1992 | Fully Satisfied |
N/A |
Debenture | 29 December 1989 | Fully Satisfied |
N/A |
Debenture | 15 February 1989 | Fully Satisfied |
N/A |
Debenture | 01 August 1988 | Fully Satisfied |
N/A |